(CH01) On 22nd March 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 29th, May 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, May 2017
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, May 2017
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 12th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 12th December 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 23rd September 2011
filed on: 23rd, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th December 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4th May 2010
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bordeaux House 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG on 25th March 2010
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 30th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 15th January 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 21st January 2008 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 21st January 2008 with shareholders record
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 27th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(288a) On 2nd January 2007 New secretary appointed;new director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd January 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd January 2007 New secretary appointed;new director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 12th December 2006. Value of each share 1 £, total number of shares: 10.
filed on: 2nd, January 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 12th December 2006. Value of each share 1 £, total number of shares: 10.
filed on: 2nd, January 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2nd January 2007 Director resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd January 2007 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(14 pages)
|